Company NameS & S Estates (MCR) Ltd
Company StatusDissolved
Company Number06503688
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShoshana Sherer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Salisbury Drive
Prestwich
Manchester
Lancashire
M25 0HU
Secretary NameChaim Sherer
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Salisbury Drive
Prestwich
Manchester
Lancashire
M25 0HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address78a Kings Rd
Prestwich
Manchester
M25 0FY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at 1Chaim Sherer
50.00%
Ordinary
1 at 1Shoshana Sherer
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,514
Cash£5,499
Current Liabilities£16,223

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (3 pages)
24 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (3 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Incorporation (9 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (9 pages)